ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Beertech 2 Ltd

Beertech 2 Ltd is a dissolved company incorporated on 22 March 2012 with the registered office located in Dundee, City of Dundee. Beertech 2 Ltd was registered 13 years ago.
Status
Dissolved
Dissolved on 23 October 2018 (6 years ago)
Was 6 years old at the time of dissolution
Via voluntary strike-off
Company No
SC420192
Private limited company
Scottish Company
Age
13 years
Incorporated 22 March 2012
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
Burnside House Drumsturdy Road
West Pitkerro
Dundee
DD5 3NX
Same address since incorporation
Telephone
01382730213
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
6
Controllers (PSC)
1
Director • British • Lives in Uk • Born in Mar 1939
Director • None • British • Lives in UK • Born in Feb 1958
Director • British • Lives in England • Born in Jan 1955
Director • British • Lives in England • Born in Apr 1944
Director • None • British • Lives in Scotland • Born in Dec 1965
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Technik 2 Limited
Glen William Wallis and David John Ward are mutual people.
Active
Beertech U.K. Limited
Mr James Richards Comerford and Mr Stephen James Comerford are mutual people.
Active
Electric Golf Buggies Ltd
Mr Roy Thomas Moore is a mutual person.
Active
I - Motioncaddys Limited
Mr Roy Thomas Moore is a mutual person.
Active
Beertech Logistics Limited
Mr Barry Anthony Williams is a mutual person.
Active
GWW Technology Ltd
Glen William Wallis is a mutual person.
Active
Beertech Ltd
Mr Stephen James Comerford is a mutual person.
Active
Cloudsmart Technology Limited
Glen William Wallis and David John Ward are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2013–2018)
Period Ended
31 Mar 2018
For period 31 Mar31 Mar 2018
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£429.27K
Increased by £212.88K (+98%)
Employees
Unreported
Same as previous period
Total Assets
£56.97K
Decreased by £43.6K (-43%)
Total Liabilities
-£7.78K
Decreased by £52.94K (-87%)
Net Assets
£49.19K
Increased by £9.34K (+23%)
Debt Ratio (%)
14%
Decreased by 46.72% (-77%)
Latest Activity
Voluntarily Dissolution
6 Years Ago on 23 Oct 2018
Voluntary Gazette Notice
7 Years Ago on 7 Aug 2018
Application To Strike Off
7 Years Ago on 30 Jul 2018
Compulsory Strike-Off Discontinued
7 Years Ago on 13 Jun 2018
Compulsory Gazette Notice
7 Years Ago on 12 Jun 2018
Micro Accounts Submitted
7 Years Ago on 7 Jun 2018
Micro Accounts Submitted
7 Years Ago on 9 Jan 2018
Confirmation Submitted
8 Years Ago on 8 May 2017
Small Accounts Submitted
8 Years Ago on 7 Dec 2016
James Richards Gomerford Details Changed
9 Years Ago on 24 Mar 2016
Get Credit Report
Discover Beertech 2 Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 23 Oct 2018
First Gazette notice for voluntary strike-off
Submitted on 7 Aug 2018
Application to strike the company off the register
Submitted on 30 Jul 2018
Compulsory strike-off action has been discontinued
Submitted on 13 Jun 2018
First Gazette notice for compulsory strike-off
Submitted on 12 Jun 2018
Micro company accounts made up to 31 March 2018
Submitted on 7 Jun 2018
Micro company accounts made up to 31 March 2017
Submitted on 9 Jan 2018
Confirmation statement made on 17 March 2017 with updates
Submitted on 8 May 2017
Total exemption small company accounts made up to 31 March 2016
Submitted on 7 Dec 2016
Annual return made up to 17 March 2016 with full list of shareholders
Submitted on 24 Mar 2016
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year